ALLIED BUILDING PARTNERSHIP LTD

Register to unlock more data on OkredoRegister

ALLIED BUILDING PARTNERSHIP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07814937

Incorporation date

19/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Church Close, Whittlesford, Cambridge CB22 4NYCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2011)
dot icon07/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/05/2025
Termination of appointment of Shelagh Eggo as a director on 2025-05-27
dot icon27/05/2025
Change of details for Mr Rodney James Eggo as a person with significant control on 2025-05-27
dot icon15/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon07/08/2024
Cessation of Ryan Eggo as a person with significant control on 2024-08-07
dot icon07/08/2024
Notification of Rodney James Eggo as a person with significant control on 2024-08-07
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/12/2022
Confirmation statement made on 2022-11-06 with updates
dot icon07/06/2022
Micro company accounts made up to 2021-09-30
dot icon02/01/2022
Previous accounting period extended from 2021-04-04 to 2021-09-30
dot icon24/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon16/01/2021
Termination of appointment of Ryan Eggo as a director on 2021-01-16
dot icon16/01/2021
Appointment of Mr Rodney James Eggo as a director on 2021-01-16
dot icon03/01/2021
Micro company accounts made up to 2020-04-04
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-04-04
dot icon10/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-04-04
dot icon26/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon06/06/2018
Termination of appointment of Rodney James Eggo as a director on 2018-05-25
dot icon06/06/2018
Appointment of Mrs Shelagh Eggo as a director on 2018-05-25
dot icon22/12/2017
Micro company accounts made up to 2017-04-04
dot icon14/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon08/08/2017
Appointment of Mr Rodney James Eggo as a director on 2017-08-08
dot icon24/07/2017
Registered office address changed from , C/O C/O, 272 Wilford Lane, Wilford, Nottingham, NG11 7AW to 10 Church Close Whittlesford Cambridge CB22 4NY on 2017-07-24
dot icon04/01/2017
Micro company accounts made up to 2016-04-04
dot icon07/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon15/01/2016
Annual return made up to 2015-10-19 with full list of shareholders
dot icon15/01/2016
Registered office address changed from , 19 Morgans Business Park, Bettys Lane, Norton Canes, Cannock, Staffordshire, WS11 9UU to 10 Church Close Whittlesford Cambridge CB22 4NY on 2016-01-15
dot icon01/01/2016
Total exemption small company accounts made up to 2015-04-04
dot icon18/12/2014
Total exemption small company accounts made up to 2014-04-04
dot icon10/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon12/12/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon12/12/2013
Termination of appointment of Mark Richardson as a secretary
dot icon04/10/2013
Registered office address changed from , Unit 22 Midsomer Enterprise Park, Radstock Road, Midsomer Norton, BA3 2BB, United Kingdom on 2013-10-04
dot icon15/07/2013
Total exemption small company accounts made up to 2013-04-04
dot icon12/04/2013
Previous accounting period extended from 2012-10-31 to 2013-04-04
dot icon16/01/2013
Annual return made up to 2012-10-19 with full list of shareholders
dot icon30/12/2011
Certificate of change of name
dot icon19/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£23,789.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
91.22K
-
0.00
-
-
2022
3
110.20K
-
0.00
23.79K
-
2022
3
110.20K
-
0.00
23.79K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

110.20K £Ascended20.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eggo, Shelagh
Director
25/05/2018 - 27/05/2025
2
Mr Ryan Eggo
Director
19/10/2011 - 16/01/2021
-
Mr Rodney James Eggo
Director
08/08/2017 - 25/05/2018
3
Mr Rodney James Eggo
Director
16/01/2021 - Present
3
Richardson, Mark
Secretary
19/10/2011 - 01/12/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALLIED BUILDING PARTNERSHIP LTD

ALLIED BUILDING PARTNERSHIP LTD is an(a) Active company incorporated on 19/10/2011 with the registered office located at 10 Church Close, Whittlesford, Cambridge CB22 4NY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED BUILDING PARTNERSHIP LTD?

toggle

ALLIED BUILDING PARTNERSHIP LTD is currently Active. It was registered on 19/10/2011 .

Where is ALLIED BUILDING PARTNERSHIP LTD located?

toggle

ALLIED BUILDING PARTNERSHIP LTD is registered at 10 Church Close, Whittlesford, Cambridge CB22 4NY.

What does ALLIED BUILDING PARTNERSHIP LTD do?

toggle

ALLIED BUILDING PARTNERSHIP LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ALLIED BUILDING PARTNERSHIP LTD have?

toggle

ALLIED BUILDING PARTNERSHIP LTD had 3 employees in 2022.

What is the latest filing for ALLIED BUILDING PARTNERSHIP LTD?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-06 with no updates.